Company NameBirds Hill Oxshott Estate Company Limited
Company StatusActive
Company Number01485903
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1980(44 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Perkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(24 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Cottage
Fairoak Close
Oxshott
Surrey
KT22 0TJ
Director NameRoger Graham Whittaker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(24 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLong Chalks 15 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Robert Philip Sear
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(25 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 3 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Daniel Andres Correa Acosta Rubio
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Timothy James Saunders
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Alan Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed12 July 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Rosemary Margaret Prosser
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 1994)
RoleRetired
Correspondence AddressBrynteg House 8 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameMr Malcolm Ernest Dole Bond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 1995)
RoleInsurance Broker
Correspondence Address15 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameRichard Stanley Elfick
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 1999)
RoleChartered Accountant
Correspondence AddressWybarton Moles Hill
Oxshott
Leatherhead
Surrey
KT22 0QB
Secretary NameMr Malcolm Ernest Dole Bond
NationalityEnglish
StatusResigned
Appointed31 January 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address15 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NameMichael John Blackburn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 January 2000)
RoleChartered Accountant
Correspondence AddressWhite Gates 7 Princes Drive
Oxshott
Surrey
KT22 0UL
Director NameGeoffrey Winton Alderson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2000)
RoleRetired
Correspondence Address1 Montrose Gardens
Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameKathleen Jenkins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 1999)
RoleDirector And Company Secretary
Correspondence Address21 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Secretary NameKathleen Jenkins
NationalityBritish
StatusResigned
Appointed06 September 1995(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address21 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Director NamePamela Ann Newbery
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2000)
RoleRetired
Correspondence Address19 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LP
Director NameFrancis George Dunford
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(18 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2006)
RoleRetired
Correspondence Address31 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameSir John Weddell Robb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 2004)
RoleRetired
Correspondence AddressThe Heath House Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMargaret Gillian Meldrum
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(18 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 January 2002)
RoleRetired
Correspondence Address9 Moles Hill
Oxshott
Leatherhead
Surrey
KT22 0QB
Secretary NameMargaret Gillian Meldrum
NationalityBritish
StatusResigned
Appointed12 January 1999(18 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 January 2002)
RoleRetired
Correspondence Address9 Moles Hill
Oxshott
Leatherhead
Surrey
KT22 0QB
Director NameRupert Felix Hoyle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 March 2009)
RoleRetired
Correspondence Address4 Princes Drive
Oxshott
Surrey
KT22 0UF
Director NameCharles Clive Bradley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 2008)
RoleConsultant
Correspondence Address8 Montrose Gardens
Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address127 Home Park Road
London
SW19 7HT
Director NameMr Edmund Alfred Keith Lester
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Birds Hill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Director NameSarah Anne Greenwood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
15 Broomfield Ride
Oxshott Leatherhead
Surrey
KT22 0LR
Director NameMr Trevor Johnson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(24 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Furze Field
Leatherhead
Surrey
KT22 0UR
Director NameChristopher Goodchild
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 January 2009)
RoleConsultant
Correspondence Address3 Broomfield Ride
Oxshott
Surrey
KT22 0LR
Secretary NameTonia Louise Snow
NationalityBritish
StatusResigned
Appointed07 February 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Street
Staines
Middlesex
TW18 4XS
Secretary NameIan Maitland Baldwin
NationalityBritish
StatusResigned
Appointed12 March 2007(27 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2013)
RoleRetired
Correspondence Address17 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameMr Richard Warren Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broomfield Ride
Oxshott
Surrey
KT22 0LP
Director NameMr Nicholas Simon Pike
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(28 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHickling Mead 5 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(29 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 3 Parkfield
Oxshott
Surrey
KT22 0PW
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed07 January 2002(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2005)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameHuggins Edwards And Sharp (Corporation)
StatusResigned
Appointed16 January 2007(26 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 March 2007)
Correspondence Address11-15 High Street
Great Bookham
Surrey
KT22 8AA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed26 April 2013(33 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2019)
Correspondence Address11/15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Websitecrownestateoxshott.co.uk
Telephone01372 455248
Telephone regionEsher

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£460,539
Net Worth£833,219
Cash£1,243,213
Current Liabilities£549,819

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Full accounts made up to 30 June 2023 (12 pages)
6 February 2024Termination of appointment of Roger Graham Whittaker as a director on 30 January 2024 (1 page)
26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
13 February 2023Full accounts made up to 30 June 2022 (12 pages)
6 February 2023Appointment of Mr Alan Parker as a director on 6 February 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 March 2022Termination of appointment of Robbert Zoet as a director on 23 March 2022 (1 page)
7 March 2022Termination of appointment of Nicholas Simon Pike as a director on 31 January 2022 (1 page)
1 March 2022Appointment of Mr Timothy James Saunders as a director on 31 January 2022 (2 pages)
25 February 2022Full accounts made up to 30 June 2021 (12 pages)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
6 October 2021Appointment of Mr Daniel Andres Correa Acosta Rubio as a director on 23 September 2021 (2 pages)
3 June 2021Termination of appointment of Trevor Johnson as a director on 2 June 2021 (1 page)
9 March 2021Full accounts made up to 30 June 2020 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
8 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page)
4 March 2020Full accounts made up to 30 June 2019 (11 pages)
1 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 July 2019Appointment of Hes Estate Management Ltd as a secretary on 12 July 2019 (2 pages)
14 July 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 12 July 2019 (1 page)
6 March 2019Full accounts made up to 30 June 2018 (11 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 January 2018Full accounts made up to 30 June 2017 (11 pages)
18 August 2017Appointment of Mr Robbert Zoet as a director on 25 July 2017 (2 pages)
18 August 2017Appointment of Mr Robbert Zoet as a director on 25 July 2017 (2 pages)
10 May 2017Termination of appointment of John Leslie Leach as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of John Leslie Leach as a director on 10 May 2017 (1 page)
14 February 2017Full accounts made up to 30 June 2016 (11 pages)
14 February 2017Full accounts made up to 30 June 2016 (11 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
7 June 2016Termination of appointment of Nigel Stuart Scandrett as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Nigel Stuart Scandrett as a director on 6 June 2016 (1 page)
9 February 2016Annual return made up to 24 January 2016 no member list (8 pages)
9 February 2016Annual return made up to 24 January 2016 no member list (8 pages)
31 December 2015Full accounts made up to 30 June 2015 (11 pages)
31 December 2015Full accounts made up to 30 June 2015 (11 pages)
23 February 2015Annual return made up to 24 January 2015 no member list (8 pages)
23 February 2015Annual return made up to 24 January 2015 no member list (8 pages)
8 January 2015Full accounts made up to 30 June 2014 (11 pages)
8 January 2015Full accounts made up to 30 June 2014 (11 pages)
7 March 2014Annual return made up to 24 January 2014 no member list (8 pages)
7 March 2014Annual return made up to 24 January 2014 no member list (8 pages)
1 February 2014Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 1 February 2014 (1 page)
1 February 2014Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 1 February 2014 (1 page)
1 February 2014Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 1 February 2014 (1 page)
13 January 2014Full accounts made up to 30 June 2013 (11 pages)
13 January 2014Full accounts made up to 30 June 2013 (11 pages)
10 December 2013Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
10 December 2013Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
26 April 2013Termination of appointment of Ian Baldwin as a secretary (1 page)
26 April 2013Termination of appointment of Ian Baldwin as a secretary (1 page)
24 January 2013Annual return made up to 24 January 2013 no member list (8 pages)
24 January 2013Annual return made up to 24 January 2013 no member list (8 pages)
19 December 2012Full accounts made up to 30 June 2012 (10 pages)
19 December 2012Full accounts made up to 30 June 2012 (10 pages)
31 January 2012Annual return made up to 30 January 2012 no member list (8 pages)
31 January 2012Annual return made up to 30 January 2012 no member list (8 pages)
22 December 2011Full accounts made up to 30 June 2011 (10 pages)
22 December 2011Full accounts made up to 30 June 2011 (10 pages)
25 November 2011Appointment of Mr Trevor Johnson as a director (2 pages)
25 November 2011Appointment of Mr Trevor Johnson as a director (2 pages)
6 September 2011Termination of appointment of Richard Moore as a director (1 page)
6 September 2011Termination of appointment of Richard Moore as a director (1 page)
2 February 2011Annual return made up to 30 January 2011 no member list (9 pages)
2 February 2011Annual return made up to 30 January 2011 no member list (9 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
12 March 2010Annual return made up to 30 January 2010 no member list (6 pages)
12 March 2010Annual return made up to 30 January 2010 no member list (6 pages)
12 March 2010Director's details changed for Roger Graham Whittaker on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Graham Whittaker on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Graham Whittaker on 1 October 2009 (2 pages)
29 December 2009Full accounts made up to 30 June 2009 (10 pages)
29 December 2009Full accounts made up to 30 June 2009 (10 pages)
31 March 2009Director appointed john leslie leach (2 pages)
31 March 2009Director appointed john leslie leach (2 pages)
31 March 2009Appointment terminated director rupert hoyle (1 page)
31 March 2009Full accounts made up to 30 June 2008 (8 pages)
31 March 2009Appointment terminated director rupert hoyle (1 page)
31 March 2009Full accounts made up to 30 June 2008 (8 pages)
16 March 2009Annual return made up to 30/01/09 (4 pages)
16 March 2009Annual return made up to 30/01/09 (4 pages)
23 January 2009Appointment terminated director christopher goodchild (2 pages)
23 January 2009Director appointed nigel stuart scandrett (2 pages)
23 January 2009Director appointed nigel stuart scandrett (2 pages)
23 January 2009Appointment terminated director christopher goodchild (2 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 October 2008Director appointed nicholas simon pike (3 pages)
24 October 2008Director appointed nicholas simon pike (3 pages)
23 October 2008Appointment terminated director charles bradley (1 page)
23 October 2008Appointment terminated director charles bradley (1 page)
2 June 2008Appointment terminated director edmund lester (1 page)
2 June 2008Appointment terminated director edmund lester (1 page)
25 April 2008Director appointed richard warren moore (2 pages)
25 April 2008Director appointed richard warren moore (2 pages)
6 February 2008Full accounts made up to 30 June 2007 (8 pages)
6 February 2008Full accounts made up to 30 June 2007 (8 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Annual return made up to 30/01/08 (2 pages)
1 February 2008Annual return made up to 30/01/08 (2 pages)
1 February 2008Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
21 February 2007Annual return made up to 30/01/07 (7 pages)
21 February 2007Annual return made up to 30/01/07 (7 pages)
19 February 2007Full accounts made up to 30 June 2006 (9 pages)
19 February 2007Full accounts made up to 30 June 2006 (9 pages)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
17 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2006Annual return made up to 30/01/06
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2006Full accounts made up to 30 June 2005 (9 pages)
8 February 2006Full accounts made up to 30 June 2005 (9 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
18 February 2005Annual return made up to 30/01/05 (6 pages)
18 February 2005Annual return made up to 30/01/05 (6 pages)
18 February 2005Full accounts made up to 30 June 2004 (9 pages)
18 February 2005Full accounts made up to 30 June 2004 (9 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
1 October 2004Director resigned (2 pages)
1 October 2004Director resigned (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
7 February 2004Full accounts made up to 30 June 2003 (9 pages)
7 February 2004Full accounts made up to 30 June 2003 (9 pages)
7 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2003Full accounts made up to 30 June 2002 (9 pages)
11 February 2003Full accounts made up to 30 June 2002 (9 pages)
11 February 2003Annual return made up to 30/01/03 (6 pages)
11 February 2003Annual return made up to 30/01/03 (6 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
7 February 2002Full accounts made up to 30 June 2001 (9 pages)
7 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 2002Full accounts made up to 30 June 2001 (9 pages)
7 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 2001Full accounts made up to 30 June 2000 (8 pages)
6 February 2001Full accounts made up to 30 June 2000 (8 pages)
6 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director resigned
(5 pages)
6 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director resigned
(5 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
23 February 2000Full accounts made up to 30 June 1999 (9 pages)
23 February 2000Full accounts made up to 30 June 1999 (9 pages)
17 February 2000Annual return made up to 31/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Annual return made up to 31/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 February 2000New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Full accounts made up to 30 June 1998 (8 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 30 June 1998 (8 pages)
6 February 1998Full accounts made up to 30 June 1997 (9 pages)
6 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1998Full accounts made up to 30 June 1997 (9 pages)
6 February 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1997Full accounts made up to 30 June 1996 (8 pages)
13 March 1997Full accounts made up to 30 June 1996 (8 pages)
5 February 1997Annual return made up to 31/01/97 (7 pages)
5 February 1997Annual return made up to 31/01/97 (7 pages)
13 February 1996Annual return made up to 31/01/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 1996New director appointed (1 page)
13 February 1996Full accounts made up to 30 June 1995 (9 pages)
13 February 1996Annual return made up to 31/01/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 1996Full accounts made up to 30 June 1995 (9 pages)
13 February 1996New director appointed (1 page)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1980Incorporation (25 pages)
18 March 1980Incorporation (25 pages)